Search icon

L & V PHARMACY INC.

Company Details

Name: L & V PHARMACY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Dec 2011 (14 years ago)
Entity Number: 4172079
ZIP code: 10038
County: New York
Place of Formation: New York
Address: 99 NASSAU ST, #111, NEW YORK, NY, United States, 10038

Contact Details

Phone +1 212-962-4900

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
LEV ZAVULUNOV Chief Executive Officer 99 NASSAU ST, #111, NEW YORK, NY, United States, 10038

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 99 NASSAU ST, #111, NEW YORK, NY, United States, 10038

National Provider Identifier

NPI Number:
1356607063
Certification Date:
2023-10-26

Authorized Person:

Name:
LEV ZAVULUNOV
Role:
SUPERVISING PHARMACIST
Phone:

Taxonomy:

Selected Taxonomy:
333600000X - Pharmacy
Is Primary:
No
Selected Taxonomy:
3336C0003X - Community/Retail Pharmacy
Is Primary:
Yes

Contacts:

Fax:
2129624910

Form 5500 Series

Employer Identification Number (EIN):
454048627
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
2097000-DCA Active Business 2020-11-20 2025-03-15
1419605-DCA Inactive Business 2012-02-14 2017-12-31

History

Start date End date Type Value
2011-12-02 2014-03-07 Address 99 NASSAU STREET, NEW YORK, NY, 10038, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140307002467 2014-03-07 BIENNIAL STATEMENT 2013-12-01
111202000367 2011-12-02 CERTIFICATE OF INCORPORATION 2011-12-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3592687 RENEWAL INVOICED 2023-02-02 200 Dealer in Products for the Disabled License Renewal
3316010 RENEWAL INVOICED 2021-04-07 200 Dealer in Products for the Disabled License Renewal
3259479 LICENSE INVOICED 2020-11-18 50 Dealer in Products for the Disabled License Fee
2542897 CL VIO INVOICED 2017-01-30 175 CL - Consumer Law Violation
2227035 RENEWAL INVOICED 2015-12-03 110 Cigarette Retail Dealer Renewal Fee
1721379 OL VIO INVOICED 2014-07-03 425 OL - Other Violation
1560976 RENEWAL INVOICED 2014-01-15 110 Cigarette Retail Dealer Renewal Fee
1131238 LICENSE INVOICED 2012-02-14 110 Cigarette Retail Dealer License Fee
1131239 CNV_TFEE INVOICED 2012-02-14 2.740000009536743 WT and WH - Transaction Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2017-01-13 Pleaded Business engaged in deceptive trade practice by collecting sales tax on a non-taxable good or service. 1 1 No data No data
2014-06-26 Pleaded PHARMACY FAILED TO DISPLAY THE MOST RECENT PRESCRIPTION PRICE LIST WITHIN THE LAST WEEK. 1 1 No data No data
2014-06-26 Pleaded SCANNER PRICE EXCEEDED ITEM/SHELF/SALE/ADVERTISED PRICE. 1 1 No data No data

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5892.00
Total Face Value Of Loan:
5892.00

Paycheck Protection Program

Date Approved:
2020-04-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
5892
Current Approval Amount:
5892
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
5984.17

Date of last update: 26 Mar 2025

Sources: New York Secretary of State